SITKA TIMBERFRAME & JOINERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-11-26

View Document

30/05/2530 May 2025 Termination of appointment of Neil Higgins as a director on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of Susanna Higgins as a person with significant control on 2025-05-30

View Document

26/11/2426 November 2024 Annual accounts for year ending 26 Nov 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-26

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-26

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

30/06/2330 June 2023 Change of details for Mr Timothy Higgins as a person with significant control on 2023-05-24

View Document

30/06/2330 June 2023 Notification of Susanna Higgins as a person with significant control on 2023-05-24

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

26/11/2226 November 2022 Annual accounts for year ending 26 Nov 2022

View Accounts

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/19

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

25/11/2025 November 2020 PREVSHO FROM 28/11/2019 TO 27/11/2019

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/18

View Document

27/11/1927 November 2019 Annual accounts for year ending 27 Nov 2019

View Accounts

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

14/09/1714 September 2017 29/11/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 29/11/15 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HIGGINS / 03/06/2016

View Document

09/01/169 January 2016 30/11/14 TOTAL EXEMPTION FULL

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

31/07/1531 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

19/10/1419 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

17/07/1417 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM UNIT 5 ALNAT INDUSTRIAL PARK LINDALE GRANGE-OVER-SANDS CUMBRIA LA11 6PQ UNITED KINGDOM

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 PREVSHO FROM 28/02/2012 TO 31/01/2012

View Document

24/07/1224 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

13/10/1113 October 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNITS 17 + 18 AIRFIELD APPROACH BUSINESS PARK MOOR LANE FLOOKBURGH LA11 7LS

View Document

07/10/117 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

24/09/1024 September 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HIGGINS

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HIGGINS / 01/05/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HIGGINS / 01/05/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HIGGINS / 01/05/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

20/05/1020 May 2010 TERMINATE DIR APPOINTMENT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HIGGINS

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED LAKEWILLOW LTD CERTIFICATE ISSUED ON 27/06/07

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company